Infact Investments Limited was started on 01 Apr 2005 and issued an NZ business identifier of 9429034864005. The registered LTD company has been run by 4 directors: Nigel James Sharplin - an active director whose contract started on 01 Apr 2005,
Logan Alexander Stephens - an active director whose contract started on 01 Jun 2021,
Peter Carter - an inactive director whose contract started on 23 Dec 2010 and was terminated on 06 Oct 2014,
Christopher Ross Arthur Lee - an inactive director whose contract started on 01 Apr 2005 and was terminated on 23 Dec 2010.
As stated in our data (last updated on 15 Mar 2024), this company uses 1 address: 4C Sefton Street East, Timaru, 8053 (types include: physical, registered).
Up until 17 Nov 2017, Infact Investments Limited had been using 4C Sefton Street East, Timaru as their registered address.
A total of 80000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 16000 shares are held by 3 entities, namely:
Stephens, Logan Alexander (an individual) located at Cashmere, Christchurch postcode 8022,
Veritas (2017) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Kerr, Jessica Lydia (an individual) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 80% shares (exactly 64000 shares) and includes
Infact Holdings Limited - located at Timaru.
Previous addresses
Address: 4c Sefton Street East, Timaru, 8053 New Zealand
Registered & physical address used from 24 Sep 2014 to 17 Nov 2017
Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical address used from 20 Jun 2012 to 24 Sep 2014
Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered address used from 08 Jun 2012 to 24 Sep 2014
Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical address used from 26 Apr 2011 to 20 Jun 2012
Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered address used from 26 Apr 2011 to 08 Jun 2012
Address: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand
Registered & physical address used from 16 Feb 2009 to 26 Apr 2011
Address: 9 Cross Street, Waiuku Beach, North Canterbury
Registered & physical address used from 01 Apr 2005 to 16 Feb 2009
Basic Financial info
Total number of Shares: 80000
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16000 | |||
Individual | Stephens, Logan Alexander |
Cashmere Christchurch 8022 New Zealand |
19 Aug 2021 - |
Entity (NZ Limited Company) | Veritas (2017) Limited Shareholder NZBN: 9429045942747 |
Christchurch Central Christchurch 8013 New Zealand |
19 Aug 2021 - |
Individual | Kerr, Jessica Lydia |
Cashmere Christchurch 8022 New Zealand |
19 Aug 2021 - |
Shares Allocation #2 Number of Shares: 64000 | |||
Entity (NZ Limited Company) | Infact Holdings Limited Shareholder NZBN: 9429034863923 |
Timaru 7910 New Zealand |
01 Apr 2005 - |
Ultimate Holding Company
Nigel James Sharplin - Director
Appointment date: 01 Apr 2005
Address: Waikuku Beach, Rangiora, 7473 New Zealand
Address used since 25 Feb 2016
Logan Alexander Stephens - Director
Appointment date: 01 Jun 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jun 2021
Peter Carter - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 06 Oct 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 05 Mar 2013
Christopher Ross Arthur Lee - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 23 Dec 2010
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 22 Feb 2010
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East